Company Information

CIN
Status
Date of Incorporation
10 February 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,710,000
Authorised Capital
20,000,000

Directors

Rajesh Bhawarlal Jain
Rajesh Bhawarlal Jain
Director/Designated Partner
over 2 years ago
Bindu Rajesh Jain
Bindu Rajesh Jain
Beneficial Owner
almost 6 years ago
Ritesh Sumermal Siroya
Ritesh Sumermal Siroya
Director/Designated Partner
over 17 years ago

Past Directors

Nishant Jain
Nishant Jain
Director
almost 11 years ago
Lunkaran Parasmal Kothari
Lunkaran Parasmal Kothari
Director
over 17 years ago
Meenal Abhay Parakh
Meenal Abhay Parakh
Director
almost 20 years ago
Darshana Atul Parakh
Darshana Atul Parakh
Director
almost 20 years ago
Indumati Ashok Parakh
Indumati Ashok Parakh
Director
almost 20 years ago
Atul Ashok Parakh
Atul Ashok Parakh
Director
almost 20 years ago
Ashok Bansilal Parakh
Ashok Bansilal Parakh
Director
almost 20 years ago
Abhay Ashok Parakh
Abhay Ashok Parakh
Director
almost 20 years ago

Charges

47 Crore
16 August 2018
Standard Chartered Bank
20 Crore
18 June 2015
Kotak Mahindra Bank Limited
24 Crore
29 December 2011
Bank Of Baroda
9 Crore
26 March 2012
Bank Of Baroda
23 Crore
14 September 2020
Kotak Mahindra Bank Limited
3 Crore
28 February 2022
Others
0
14 September 2020
Others
0
29 December 2011
Bank Of Baroda
0
26 March 2012
Bank Of Baroda
0
16 August 2018
Standard Chartered Bank
0
18 June 2015
Others
0
28 February 2022
Others
0
14 September 2020
Others
0
29 December 2011
Bank Of Baroda
0
26 March 2012
Bank Of Baroda
0
16 August 2018
Standard Chartered Bank
0
18 June 2015
Others
0

Documents

Form CHG-1-19102020_signed
Instrument(s) of creation or modification of charge;-19102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201019
Form MGT-7-03012020_signed
Form BEN - 2-02012020_signed
Declaration under section 90-31122019
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-27112019_signed
Optional Attachment-(1)-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form DPT-3-19112019-signed
Form DIR-12-07112019_signed
Notice of resignation;-07112019
Evidence of cessation;-07112019
Form ADT-1-16102019_signed
Copy of resolution passed by the company-16102019
Copy of written consent given by auditor-16102019
Form AOC-4(XBRL)-13012019_signed
Form MGT-7-29122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Copy of MGT-8-28122018
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-28122018
Form CHG-1-24092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180905
Instrument(s) of creation or modification of charge;-03092018
Optional Attachment-(1)-03092018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180903
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012018